Company NameSSG Holdings Limited
Company StatusDissolved
Company Number05193445
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Eleanor Renee Ferguson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 11 120 Gloucester Terrace
London
W2 6HP
Director NameMr Peter George Greenhalgh
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairholme
The Platt Dormansland
Lingfield
Surrey
RH7 6QY
Director NameCharles Jonathan Seligman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 13 Phillimore Place
London
W8 7BY
Director NameMr Mark Wickham Steed
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Park Copse
Leckhampstead
Buckinghamshire
MK18 5PA
Secretary NameMr Mark Wickham Steed
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Park Copse
Leckhampstead
Buckinghamshire
MK18 5PA
Director NameMr Christopher Marie Golden
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2015(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 11 120 Gloucester Terrace
London
W2 6HP

Location

Registered AddressFlat 11 120 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Mark Steed
50.00%
Ordinary
1 at £1Peter Greenhalgh
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,797
Cash£255

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (7 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (7 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 August 2016Appointment of Miss Eleanor Renee Ferguson as a director on 10 May 2016 (2 pages)
17 August 2016Termination of appointment of Christopher Marie Golden as a director on 10 May 2016 (1 page)
17 August 2016Termination of appointment of Christopher Marie Golden as a director on 10 May 2016 (1 page)
17 August 2016Appointment of Miss Eleanor Renee Ferguson as a director on 10 May 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 January 2016Appointment of Mr Christopher Marie Golden as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Mark Wickham Steed as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Mark Wickham Steed as a secretary on 31 December 2015 (1 page)
18 January 2016Registered office address changed from Keepers Cottage Leckhampstead Buckingham Bucks MK18 5PA to Flat 11 120 Gloucester Terrace London W2 6HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Keepers Cottage Leckhampstead Buckingham Bucks MK18 5PA to Flat 11 120 Gloucester Terrace London W2 6HP on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Mark Wickham Steed as a director on 31 December 2015 (1 page)
18 January 2016Appointment of Mr Christopher Marie Golden as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Mark Wickham Steed as a secretary on 31 December 2015 (1 page)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Peter Greenhalgh as a director (1 page)
13 June 2012Termination of appointment of Peter Greenhalgh as a director (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 September 2009Return made up to 28/07/09; full list of members (4 pages)
16 September 2009Return made up to 28/07/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 July 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 July 2008 (9 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 30 July 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 30 July 2007 (8 pages)
1 October 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
10 September 2007Return made up to 30/07/07; no change of members (7 pages)
10 September 2007Return made up to 30/07/07; no change of members (7 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
12 April 2006Registered office changed on 12/04/06 from: 605 nelson house dolphin square london SW1V 3NZ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 605 nelson house dolphin square london SW1V 3NZ (1 page)
14 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
14 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
23 August 2005Return made up to 30/07/05; full list of members (7 pages)
23 August 2005Return made up to 30/07/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: fairholme, the platt dormansland lingfield surrey RH7 6QY (1 page)
9 February 2005Registered office changed on 09/02/05 from: fairholme, the platt dormansland lingfield surrey RH7 6QY (1 page)
9 February 2005Director resigned (1 page)
30 July 2004Incorporation (12 pages)
30 July 2004Incorporation (12 pages)